THE FOOTLIGHTERS INC.

Name: | THE FOOTLIGHTERS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 2017 (7 years ago) |
Organization Date: | 19 Dec 2017 (7 years ago) |
Last Annual Report: | 24 Mar 2025 (3 months ago) |
Organization Number: | 1005295 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 802 YORK STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FREIDA HOUCK | Registered Agent |
Name | Role |
---|---|
ALAN MASTERS | Director |
BILL GERAGHTY | Director |
CHRIS TULLY | Director |
FREIDA HOUCK | Director |
RON HOUCK | Director |
DON HAAS | Director |
GARY ROGERS | Director |
PEGGY KENNEY | Director |
GEORGE FEE | Director |
ROBERT WEIDLE | Director |
Name | Role |
---|---|
ALAN MASTERS | Incorporator |
Name | Role |
---|---|
Cathy Lutts | President |
Name | Role |
---|---|
Mary Stone | Vice President |
Thomas Peters | Vice President |
John Langley | Vice President |
Michelle Burdette | Vice President |
Name | Role |
---|---|
Megan Horton | Secretary |
Name | Role |
---|---|
Alan Masters | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State